AECS CONNECTIONS LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Termination of appointment of Christopher John Aitken Andrew as a director on 2025-02-17

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

05/11/245 November 2024 Director's details changed for Mrs Hon Alexandra Elizabeth Plumptre on 2024-11-04

View Document

05/11/245 November 2024 Change of details for Mrs Hon Alexandra Elizabeth Plumptre as a person with significant control on 2024-11-04

View Document

04/11/244 November 2024 Registered office address changed from 43 Upper Grosvenor Street London W1K 2NJ England to 28 Selby Road London W5 1LX on 2024-11-04

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/10/2226 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

07/04/227 April 2022 Amended total exemption full accounts made up to 2021-01-31

View Document

07/04/227 April 2022 Amended total exemption full accounts made up to 2020-01-31

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

23/02/2223 February 2022 Registered office address changed from 50 Brook Street London W1K 5DR England to 43 Upper Grosvenor Street London W1K 2NJ on 2022-02-23

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

09/11/219 November 2021 Amended total exemption full accounts made up to 2019-01-31

View Document

30/10/2130 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

06/07/206 July 2020 REGISTERED OFFICE CHANGED ON 06/07/2020 FROM 9 ST. ANN'S PARK ROAD LONDON SW18 2RW ENGLAND

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 REGISTERED OFFICE CHANGED ON 31/10/2018 FROM 5 TILEHURST ROAD 5 TILEHURST ROAD LONDON SW18 3EU ENGLAND

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED MR CHRISTOPHER JOHN AITKEN ANDREW

View Document

08/08/188 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM FIRST FLOOR 50 BROOK STREET LONDON W1K 5DR UNITED KINGDOM

View Document

04/01/174 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company